WBS Capital Inc.
11
Elizabeth S. Stong
03/22/2023
05/30/2024
Yes
v
PlnDue, DsclsDue, ProHacVice, DISMISSED, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor WBS Capital Inc.
13620 38th Avenue Flushing, NY 11354 QUEENS-NY Tax ID / EIN: 82-1987281 |
represented by |
Scott Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com Tarter Krinsky & Drogin LLP
1350 Broadway New York, NY 10018 (212) 216-8000 Fax : (212) 216-8001 Email: rwolf@tarterkrinsky.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2024 | Bankruptcy Case Closed (nwh) (Entered: 05/30/2024) | |
05/11/2024 | 97 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/11/2024. (Admin.) (Entered: 05/12/2024) |
05/08/2024 | 96 | Order Dismissing Case with Notice of Dismissal. Within 10 days of the date of entry of this order, the Debtor shall pay to the United States Trustee the appropriate sum required, if any and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any for the relevant period. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WBS Capital Inc.). Signed on 5/8/2024 (ssw) (Entered: 05/09/2024) |
05/07/2024 | 95 | Order for Compensation Granting for Tarter Krinsky & Drogin LLP, fees awarded: $220,000 (less payment of $20,000, the post-petition retainer) , expenses awarded: $929.48. (TKD has voluntarily reduced its fee request $50,000 from $270,000 to $220,000) . (RE: related document(s)87 Application for Compensation filed by Attorney Tarter Krinsky & Drogin LLP). Signed on 5/7/2024 (ssw) (Entered: 05/08/2024) |
05/03/2024 | Hearing Held; Appearances: Debtor, SHC-ET entities, Office of the United States Trustee. (RE: related document(s) 87 Application for Compensation Filed by Attorney Tarter Krinsky & Drogin LLP) No opposition - Granted as modified as reflected in the record. Submit order. (sej) (Entered: 05/06/2024) | |
05/03/2024 | Hearing Held; (RE: related document(s) 15 Order Scheduling Initial Case Management Conference) Appearances: Debtor, SHC-ET entities, Office of the United States Trustee. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 05/03/2024 (This is a text Order, no document is attached) (sej) (Entered: 05/06/2024) | |
05/03/2024 | Hearing Held; Appearances: Debtor, SHC-ET entities, Office of the United States Trustee. (RE: related document(s) 74 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Submit order. (sej) (Entered: 05/06/2024) | |
05/03/2024 | 94 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 05/03/2024) |
05/02/2024 | 93 | Statement Report of Sale of Real Property Known as 1295-1447 Saint Paul Street, Rochester, NY Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 05/02/2024) |
04/30/2024 | 92 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 04/30/2024) |